Company NameBrights Electrical Limited
Company StatusDissolved
Company Number05593333
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameBrights Electricals Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMark Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address44 Ashdale Crescent
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1AU
Director NameMr David Wayne Peter Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address112 Union Hall Road
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7JS
Secretary NameMr David Wayne Peter Wright
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Union Hall Road
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7JS

Location

Registered AddressC/O Northpoint
118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1David Wright
50.00%
Ordinary
50 at £1Mark Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£56
Current Liabilities£57,451

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
28 April 2014Registered office address changed from 44 Ashdale Crescent Chapel House Estate Newcastle upon Tyne Tyne & Wear NE5 1AU on 28 April 2014 (2 pages)
17 April 2014Statement of affairs with form 4.19 (4 pages)
14 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2014Appointment of a voluntary liquidator (1 page)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mark Brown on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Wright on 23 October 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 14/10/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 November 2007Return made up to 14/10/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 November 2006Return made up to 14/10/06; full list of members (7 pages)
7 March 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
1 February 2006Particulars of mortgage/charge (3 pages)
15 November 2005Company name changed brights electricals LTD\certificate issued on 15/11/05 (2 pages)
14 October 2005Incorporation (19 pages)